PUDDLE DOCK LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

02/07/232 July 2023 Application to strike the company off the register

View Document

29/06/2329 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

16/05/1816 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 PREVSHO FROM 05/04/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/10/1523 October 2015 SAIL ADDRESS CHANGED FROM: 10 ALEFE WAY IWADE KENT ME9 8TX ENGLAND

View Document

23/10/1523 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 10 ALEFE WAY IWADE KENT ME9 8TX

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAWN LOCKWOOD

View Document

30/09/1430 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

05/10/135 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/10/1229 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

29/10/1229 October 2012 SAIL ADDRESS CHANGED FROM: FORSTERS COTTAGE WATER LANE HUNTON MAIDSTONE KENT ME15 0SG ENGLAND

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUG LOCKWOOD / 26/10/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAWN LOCKWOOD / 26/10/2012

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM FORSTERS COTTAGE WATER LANE HUNTON MAIDSTONE KENT ME15 0SG ENGLAND

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DOUG LOCKWOOD / 26/10/2012

View Document

14/04/1214 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1117 December 2011 REGISTERED OFFICE CHANGED ON 17/12/2011 FROM FORSTERS WATER LANE HUNTON MAIDSTONE KENT ME15 0SG UNITED KINGDOM

View Document

29/10/1129 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 37 SOUTH MOLTON STREET LONDON W1K 5RJ

View Document

03/10/113 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/10/113 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

01/10/111 October 2011 SAIL ADDRESS CREATED

View Document

29/09/1029 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/062 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0511 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED

View Document

01/11/001 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/11/9411 November 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/10/9326 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9326 October 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/10/9326 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/935 January 1993 RETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9229 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/12/9112 December 1991 RETURN MADE UP TO 19/11/91; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/09/9112 September 1991 REGISTERED OFFICE CHANGED ON 12/09/91 FROM: 3 DANEDALE AVENUE MINSTER ISLE OF SHEPPEY KENT ME12 3QX

View Document

03/06/913 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/10/8913 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/11/882 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 WD 16/10/87 AD 08/10/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

28/10/8728 October 1987 WD 16/10/87 PD 08/10/87--------- £ SI 2@1

View Document

26/10/8726 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

14/10/8714 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 REGISTERED OFFICE CHANGED ON 14/10/87 FROM: FERGUSSON HOUSE 128 CITY ROAD LONDON EC1V

View Document

29/09/8729 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company